Search icon

DURA-CAST PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DURA-CAST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K00952
FEI/EIN Number 592864323
Address: 16160 HWY 27, LAKE WALES, FL, 33859, US
Mail Address: 16160 HWY 27, LAKE WALES, FL, 33859, US
ZIP code: 33859
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORCUTT DAVID President 1141 INTERLOCHEN BLVD, WINTER HAVEN, FL, 33884
ORCUTT DAVID B Agent 1141 INTERLOCHEN BLVD, WINTER HAVEN, FL, 33884

Legal Entity Identifier

LEI Number:
5493007XF0Z125X43S97

Registration Details:

Initial Registration Date:
2015-10-28
Next Renewal Date:
2016-10-25
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592864323
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
68
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900354 ROTONICS MFG, INC./RMI-F EXPIRED 2008-11-04 2013-12-31 - 16160 HWY 27, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NOTICE OF CORP DISS 2023-02-03 - -
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 1141 INTERLOCHEN BLVD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 16160 HWY 27, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2011-03-02 16160 HWY 27, LAKE WALES, FL 33859 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-05-18 ORCUTT, DAVID B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000058821 TERMINATED 1000000023916 6671 2024 2006-03-09 2011-03-22 $ 40,800.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Notice of Corp. Dissolution 2023-02-03
Voluntary Dissolution 2023-01-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-31
Type:
Complaint
Address:
16160 HWY 27, LAKE WALES, FL, 33859
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-29
Type:
Planned
Address:
16160 HWY 27, LAKE WALES, FL, 33859
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-06-08
Type:
Complaint
Address:
1901 HWY 60 WEST, LAKE WALES, FL, 33853
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-06-08
Type:
Complaint
Address:
1901 HWY 60 WEST, LAKE WALES, FL, 33853
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State